Advanced company searchLink opens in new window

HENNESSEY DRAKE LIMITED

Company number 11509734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC01 Notification of Casey Peoples as a person with significant control on 1 January 2021
11 Mar 2021 AP01 Appointment of Mr Casey Peoples as a director on 1 January 2021
11 Mar 2021 TM01 Termination of appointment of Kevin John Clark as a director on 1 January 2021
11 Mar 2021 PSC07 Cessation of Kevin John Clark as a person with significant control on 1 January 2021
11 Mar 2021 AD01 Registered office address changed from 14a Woodville Road Bexhill-on-Sea TN39 3EU England to 20 Gunther Close Hawkhurst Cranbrook TN18 4FE on 11 March 2021
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
21 Aug 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 14a Woodville Road Bexhill-on-Sea TN39 3EU on 21 August 2020
21 Aug 2020 AP01 Appointment of Mr Kevin John Clark as a director on 1 February 2020
21 Aug 2020 PSC01 Notification of Kevin John Clark as a person with significant control on 1 February 2020
21 Aug 2020 TM01 Termination of appointment of Leah Ball as a director on 1 February 2020
21 May 2020 AP01 Appointment of Miss Leah Ball as a director on 1 December 2019
21 May 2020 TM01 Termination of appointment of Chris Ball as a director on 1 December 2019
21 May 2020 PSC07 Cessation of Leigh Pierse as a person with significant control on 1 November 2019
18 May 2020 PSC01 Notification of Leigh Pierse as a person with significant control on 1 November 2019
14 May 2020 AP01 Appointment of Mr Chris Ball as a director on 1 December 2019
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
14 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 14 May 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
09 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-09
  • GBP 1